NEWBRIDGE KEIGHLEY LIMITED
OTLEY

Hellopages » West Yorkshire » Leeds » LS21 1AG

Company number 03223896
Status Active
Incorporation Date 12 July 1996
Company Type Private Limited Company
Address WALKER BROADBENT ASSOCIATES, LENCETT HOUSE, 45 BOROUGHGATE, OTLEY, WEST YORKSHIRE, LS21 1AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NEWBRIDGE KEIGHLEY LIMITED are www.newbridgekeighley.co.uk, and www.newbridge-keighley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Burley-in-Wharfedale Rail Station is 2.5 miles; to Bingley Rail Station is 7.1 miles; to Bradford Forster Square Rail Station is 7.9 miles; to Bradford Interchange Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newbridge Keighley Limited is a Private Limited Company. The company registration number is 03223896. Newbridge Keighley Limited has been working since 12 July 1996. The present status of the company is Active. The registered address of Newbridge Keighley Limited is Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire Ls21 1ag. . POOLE, William James is a Secretary of the company. POOLE, William James is a Director of the company. ROCK, Bernard Anthony is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HASTINGS, Stuart Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
POOLE, William James
Appointed Date: 12 July 1996

Director
POOLE, William James
Appointed Date: 12 July 1996
74 years old

Director
ROCK, Bernard Anthony
Appointed Date: 12 July 1996
70 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 12 July 1996
Appointed Date: 12 July 1996

Director
HASTINGS, Stuart Anthony
Resigned: 14 April 1998
Appointed Date: 12 July 1996
76 years old

Persons With Significant Control

Mr Bernard Anthony Rock
Notified on: 12 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William James Poole
Notified on: 12 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWBRIDGE KEIGHLEY LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Jul 2016
Confirmation statement made on 12 July 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 300

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 51 more events
09 Aug 1996
Ad 22/07/96--------- £ si 298@1=298 £ ic 2/300
02 Aug 1996
Particulars of mortgage/charge
01 Aug 1996
Particulars of mortgage/charge
21 Jul 1996
Secretary resigned
12 Jul 1996
Incorporation

NEWBRIDGE KEIGHLEY LIMITED Charges

19 March 2010
Legal charge
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Newbridge works, pitt street, keighley, west yorkshire by…
24 July 2009
Legal charge
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Newbridge works pitt street keighley west yorkshire t/no…
15 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Satisfied on 24 April 2009
Persons entitled: Hsbc Bank PLC
Description: Holmfield works shay lane ovenden halifax west yorkshire…
10 February 1999
Legal mortgage
Delivered: 12 February 1999
Status: Satisfied on 24 April 2009
Persons entitled: Midland Bank PLC
Description: Beechcliffe mills royd lane beechcliffe keighley.. With the…
29 July 1996
Fixed and floating charge
Delivered: 2 August 1996
Status: Satisfied on 24 April 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1996
Legal mortgage
Delivered: 1 August 1996
Status: Satisfied on 24 April 2009
Persons entitled: Midland Bank PLC
Description: Property at worth valley works pitt street low mill lane…